Faith Christian Center Church of Beaumont
11
Joshua P. Searcy
02/05/2024
06/28/2024
Yes
v
Subchapter_V, SMALLBUSINESS |
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 11 Voluntary Asset |
|
Debtor Faith Christian Center Church of Beaumont
PO Box 12428 Beaumont, TX 77726 JEFFERSON-TX Tax ID / EIN: 76-0665920 |
represented by |
Daniel Herrin
Herrin Law, PLLC 12001 N Central Expy Suite 920 Dallas, TX 75243 469-607-8551 Fax : 214-722-0271 Email: ecf@herrinlaw.com |
Trustee BEHROOZ (SBRA V) P. Vida
3000 Central Dr. Bedford, TX 76021 817-358-9977 |
represented by |
BEHROOZ (SBRA V) P. Vida
3000 Central Dr. Bedford, TX 76021 817-358-9977 Fax : 817-358-9988 Email: bpv2117@gmail.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
John M. Vardeman
UST Office 110 N. College St., Suite 300 Tyler, TX 75702 903-590-1450 x218 Fax : 903-590-1461 Email: john.m.vardeman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/07/2024 | Meeting of Creditors Continued (RE: related document(s)8 Meeting of Creditors 341(a) meeting to be held on 3/7/2024 at 10:00 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. Proofs of Claims due by 4/15/2024. Government Proof of Claim due by 8/5/2024. (jj)). Filed by US Trustee 341(a) meeting to be held on 3/20/2024 at 10:00 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (Vardeman, John) Modified on 3/7/2024 (srb). (Entered: 03/07/2024) | |
03/06/2024 | 24 | Certificate Of Mailing (RE: related document(s)20 Order Dismissing Without Prejudice Motion of Subchapter V Trustee For Post-Petition Security Deposit Notice Date 03/06/2024. (Admin.) (Entered: 03/06/2024)(RE: related document(s)11 Motion of SubChapter V Trustee for Post-Petition Security Deposit Filed by BEHROOZ (SBRA V) P. Vida). (srb)). |
03/04/2024 | 23 | Application to Employ C. Daniel Herrin as Counsel for The Debtors In Possession Filed by Faith Christian Center Church of Beaumont (Attachments: # 1 Matrix # 2 Proposed Order) (Herrin, Daniel) Modified on 3/4/2024 (srb). Additional attachment(s) added on 3/4/2024 (srb). (Entered: 03/04/2024) |
03/04/2024 | 22 | Statement of Financial Affairs Filed by Faith Christian Center Church of Beaumont Document Due 03/11/2024. (Herrin, Daniel) (Entered: 03/04/2024) |
03/04/2024 | 21 | Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Faith Christian Center Church of Beaumont Document Due 03/11/2024. (Herrin, Daniel) (Entered: 03/04/2024) |
03/04/2024 | 20 | Order Dismissing Without Prejudice Motion of Subchapter V Trustee For Post-Petition Security Deposit (RE: related document(s)11 Motion of SubChapter V Trustee for Post-Petition Security Deposit Filed by BEHROOZ (SBRA V) P. Vida). (srb) (Entered: 03/04/2024) |
02/28/2024 | 19 | Certificate Of Mailing (RE: related document(s)18 Order on Debtor's Motion For Extension of Time to File Schedules and Statements Notice Date 02/28/2024. (Admin.) (Entered: 02/28/2024)(RE: related document(s)17 Motion For Extension of Time to File Chapter 11 Schedules and Statement of Affairs Filed by Faith Christian Center Church of Beaumont ). Schedules and Statements due 3/4/2024. (jj)). |
02/26/2024 | 18 | Order on Debtor's Motion For Extension of Time to File Schedules and Statements (RE: related document(s)17 Motion For Extension of Time to File Chapter 11 Schedules and Statement of Affairs Filed by Faith Christian Center Church of Beaumont ). Schedules and Statements due 3/4/2024. (jj) (Entered: 02/26/2024) |
02/19/2024 | 17 | Motion For Extension of Time to File Chapter 11 Schedules and Statement of Affairs Filed by Faith Christian Center Church of Beaumont (Attachments: # 1 Proposed Order) (Herrin, Daniel) Modified on 2/20/2024 (jj). (Entered: 02/19/2024) |
02/16/2024 | 16 | Notice of Appearance by (Attorney: Tara L. Grundemeier) Filed by Jefferson County (Grundemeier, Tara) (Entered: 02/16/2024) |